LAFRENAIS DECORATION INC.

Address:
8215 Champ D'eau, St-leonard, QC H1P 1Y1

LAFRENAIS DECORATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2191334. The registration start date is May 13, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2191334
Business Number 873522338
Corporation Name LAFRENAIS DECORATION INC.
Registered Office Address 8215 Champ D'eau
St-leonard
QC H1P 1Y1
Incorporation Date 1987-05-13
Dissolution Date 1990-07-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-CLAUDE GUY 8151 BOUL. DES GALERIE D'ANJOU, ANJOU QC H1J 2C9, Canada
BERNARD ATTARD 6420 AVENUE GONCOURT, ANJOU QC H1K 3X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-12 1987-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-13 current 8215 Champ D'eau, St-leonard, QC H1P 1Y1
Name 1987-05-13 current LAFRENAIS DECORATION INC.
Status 1990-07-03 current Dissolved / Dissoute
Status 1987-05-13 1990-07-03 Active / Actif

Activities

Date Activity Details
1990-07-03 Dissolution
1987-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8215 CHAMP D'EAU
City ST-LEONARD
Province QC
Postal Code H1P 1Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Valbrice Inc. 8215 Champ D'eau, St-leonard, QC H1P 1Y1 1987-05-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qambec Refrigeration Inc. 8395 Champ D'eau, St-leonard, QC H1P 1Y1 1993-02-26
2730103 Canada Inc. 8549 Champs D'eau, St-leonard, QC H1P 1Y1 1991-07-02
2686210 Canada Inc. 8165 Champ D'eau, St-leonard, QC H1P 1Y1 1991-01-31
Carlos Valerio (1986) Limitee 8205 Rue Champ D'eau, St-leonard, QC H1P 1Y1 1986-09-22
Les Plastiques Morden (1986) Inc. 8335 Champ D'eau, St-leonard, QC H1P 1Y1 1985-05-15
137169 Canada Inc. 8165 Rue Champ D'eau, St-leonard, QC H1P 1Y1 1984-11-29
Les Carrosseries Champ D'eau Inc. 8515 Rue Champ D'eau, Montreal, QC H1P 1Y1 1984-06-21
Ventilation Confort Presidentiel Inc. 8215 Rue Cham D'eau, St-leonard, QC H1P 1Y1 1983-06-06
117802 Canada Inc. 8515 Champ D'eau, St Leonard, QC H1P 1Y1 1982-10-04
Nick & Joseph and Sons Construction Inc. 8205 Champ D'eau, St-leonard, QC H1P 1Y1 1977-02-10
Find all corporations in postal code H1P1Y1

Corporation Directors

Name Address
JEAN-CLAUDE GUY 8151 BOUL. DES GALERIE D'ANJOU, ANJOU QC H1J 2C9, Canada
BERNARD ATTARD 6420 AVENUE GONCOURT, ANJOU QC H1K 3X5, Canada

Entities with the same directors

Name Director Name Director Address
99467 CANADA INC. BERNARD ATTARD 6420 AVE. GONCOURT, ANJOU QC H1K 3X5, Canada
LES INVESTISSEMENTS VALBRICE INC. BERNARD ATTARD 6420 AVENUE GONCOURT, ANJOU QC H1K 3X5, Canada
LE GROUPE PAVAL DE CONSTRUCTION ET D'INVESTISSEMENTS INC. BERNARD ATTARD 6420 AVENUE GONCOURT, ANJOU QC H1K 3X5, Canada
GESTION BERNARD ATTARD INC. BERNARD ATTARD 6420 AVENUE GONCOURT, ANJOU QC H1K 3X5, Canada
CARLOS VALERIO (1986) LIMITEE BERNARD ATTARD 6420 AVENUE GONCOURT, ANJOU QC H1K 3X5, Canada
LES GRANDS TRAVAUX DE GENIE LTEE BERNARD ATTARD 3420 AVENUE GONCOURT, ANJOU QC H1K 3X5, Canada
LAFRENAIS CONSTRUCTION INC. BERNARD ATTARD 6420 GONCOURT, ANJOU QC H1K 3X5, Canada
CONSTRUCTION VALBRICE INC. BERNARD ATTARD 6420 AV. GONCOURT, ANJOU QC H1K 3X5, Canada
GESTION SHIRLEY LAFRENAIS INC. BERNARD ATTARD 6420 AVENUE GONCOURT, ANJOU QC H1K 3X5, Canada
LES INVESTISSEMENTS VALBRICE INC. JEAN-CLAUDE GUY 8151 BOUL. DES GALERIES D'ANJOU, ANJOU QC H1J 2C9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P1Y1

Similar businesses

Corporation Name Office Address Incorporation
La Cie De Construction, Decoration Et Commerce Sun Wah Ltee 3964 Notre Dame St. West, Montreal, QC H4C 1R1 1978-12-11
The Interior Decoration Fair Association 300 Leo Pariseau, Suite 1800 C.p. 959, Montreal, QC H2W 2P9 1980-03-18
Ardec Decoration Limited 1355 Rue Marie-victorin, La Prairie, QC J5R 1C8 1977-05-06
Bechamel Interior Decoration Ltd. 1755 Rue De L'eglise, St-laurent, QC H4L 2J6 1984-10-24
Meublex Upholstery (and Decoration) Inc. 352 Dubois, Beloeil, QC J3G 2K3 1998-12-10
Lafrenais Construction Inc. 8205 Champ D'eau, St-leonard, QC H1P 1Y1 1990-10-26
Gestion Shirley Lafrenais Inc. 6420 Goncourt, Anjou, QC H1K 3X5
Gestion Shirley Lafrenais Inc. 6420 Avenue Goncourt, Anjou, QC H1K 3X5 1990-04-20
Tridec Decoration Ltd. 1600 Boul. Le Corbusier, Centre Laval, Chomedey, Laval, QC H7W 1Y9 1979-09-18
Décoration Reagar Inc. 64 Marcel Meloche, Kirkland, QC H9J 1K6 1988-04-06

Improve Information

Please provide details on LAFRENAIS DECORATION INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches